Warning: file_put_contents(c/83a986028d09731453bdecc662808074.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fdsc Limited, YO30 5XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FDSC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fdsc Limited. The company was founded 10 years ago and was given the registration number 08804194. The firm's registered office is in YORK. You can find them at Office1, Fresh Dental Manor House, Manor Lane, York, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:FDSC LIMITED
Company Number:08804194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2013
End of financial year:21 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Office1, Fresh Dental Manor House, Manor Lane, York, England, YO30 5XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director21 October 2022Active
17, Norwich Crescent, Chadwell Heath, Romford, England, RM6 4UW

Secretary29 May 2018Active
19, Harrogate Way, Southport, United Kingdom, PR9 8JN

Secretary05 December 2013Active
19, Harrogate Way, Southport, United Kingdom, PR9 8JN

Director10 December 2013Active
19, Harrogate Way, Southport, PR9 8JN

Director01 January 2015Active
19, Harrogate Way, Southport, United Kingdom, PR9 8JN

Director10 December 2013Active
19, Harrogate Way, Southport, United Kingdom, PR9 8JN

Director05 December 2013Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Clinical Limited
Notified on:21 October 2022
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Jenefar Kabir
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaique Haider Chowdhury
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:19, Harrogate Way, Southport, PR9 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fidiya Chowdhury
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:19, Harrogate Way, Southport, PR9 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Officers

Termination secretary company with name termination date.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-24Accounts

Change account reference date company previous shortened.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.